DAVID GIBBONS

Total number of appointments 16, no active appointments


RELATE BERKSHIRE LTD.

Correspondence address
LAUREL COTTAGE NORTH STREET, THEALE, READING, BERKSHIRE, RG7 5EX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
23 July 2009
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode RG7 5EX £1,082,000

THE UNIVERSITY OF READING SCIENCE & TECHNOLOGY CENTRE LIMITED

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
1 October 2003
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AX £891,000

WGP 1 LIMITED

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
2 March 2000
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SW10 0AX £891,000

TOMMY'S

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
10 February 2000
Resigned on
3 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AX £891,000

GENOSIS (UK) LIMITED

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
7 June 1999
Resigned on
1 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0AX £891,000

WGP 100 LIMITED

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
26 August 1998
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SW10 0AX £891,000

PRIORY OLD ACUTE SERVICES LIMITED

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
21 July 1997
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AX £891,000

PRIORY HEALTHCARE SERVICES LIMITED

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
21 July 1997
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AX £891,000

PRIORY HOSPITALS LIMITED

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
21 July 1997
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AX £891,000

COBRA BIOLOGICS LIMITED

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
15 March 1996
Resigned on
22 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0AX £891,000

ABBVIE INVESTMENTS LIMITED

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
16 November 1994
Resigned on
22 January 1996
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW10 0AX £891,000

CIRCLE HEALTH GROUP LIMITED

Correspondence address
LAUREL COTTAGE, NORTH STREET, THEALE READING, BERKSHIRE, RG7 5EX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
22 June 1994
Resigned on
30 May 1997
Nationality
BRITISH
Occupation
HEALTHCARE MANAGEMENT

Average house price in the postcode RG7 5EX £1,082,000

VOLUNTEERING MATTERS

Correspondence address
LAUREL COTTAGE, NORTH STREET, THEALE READING, BERKSHIRE, RG7 5EX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
21 October 1993
Resigned on
27 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 5EX £1,082,000

THEALE GREEN SCHOOL COMPANY LIMITED

Correspondence address
LAUREL COTTAGE, NORTH STREET, THEALE READING, BERKSHIRE, RG7 5EX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
6 May 1993
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 5EX £1,082,000

TEVA MILBROOK HOLDINGS LIMITED

Correspondence address
LAUREL COTTAGE, NORTH STREET, THEALE, READING BERKS, RG7 5EX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
23 August 1991
Resigned on
5 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 5EX £1,082,000

ABBOTT LABORATORIES LIMITED

Correspondence address
165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
3 May 1991
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW10 0AX £891,000